Search icon

STUDIO ONE FASHION, INC. - Florida Company Profile

Company Details

Entity Name: STUDIO ONE FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO ONE FASHION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000042820
FEI/EIN Number 680494346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13871 sw 20 street, MIAMI, FL, 33175, US
Mail Address: 13871 sw 20 street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZA ENEAS RENE D Director 13871 sw 20 street, MIAMI, FL, 33175
MAZA ENEAS RENE D President 13871 sw 20 street, MIAMI, FL, 33175
MAZA ENEAS RENE D Treasurer 13871 sw 20 street, MIAMI, FL, 33175
MAZA ENEAS RENE D Secretary 13871 sw 20 street, MIAMI, FL, 33175
MAZA ENEAS R Agent 13871 sw 20 street, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148801 BARRUCCI EXPIRED 2009-08-24 2014-12-31 - 155 NW 123 AVE, MIAMI, FL, 33182
G08093900091 STUDIO ONE EXPIRED 2008-04-02 2013-12-31 - 155 NW 123 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 13871 sw 20 street, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 13871 sw 20 street, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-04-30 13871 sw 20 street, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2009-04-27 MAZA, ENEAS RDPTS -
REINSTATEMENT 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000075341 TERMINATED 04-09445 CC 05 COUNTY, MIAMI-DADE COUNTY, FL 2004-07-06 2009-07-21 $8,126.35 WARNACO, INC., WHEELERS FARMS ROAD, MILFORD, CT 06460

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-12-09
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2004-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State